OLD FORGE MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/12/2129 December 2021 Termination of appointment of Margaret Elaine Carolan as a director on 2021-12-23

View Document

29/12/2129 December 2021 Cessation of Margaret Elaine Carolan as a person with significant control on 2021-12-23

View Document

29/12/2129 December 2021 Registered office address changed from 3 Old Forge Mews Old Forge Mews Claverham Bristol BS49 4FH to 1 Old Forge Mews Old Forge Mews Claverham Bristol BS49 4FH on 2021-12-29

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

10/01/2110 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 11/01/16 NO MEMBER LIST

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ELAINE CAROLAN / 24/04/2014

View Document

14/01/1514 January 2015 11/01/15 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CAREY

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY WILLIAMS

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED STEPHEN DAVID LOWE

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED RAYMOND CHARLES CAREY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED HILARY JEAN WILLIAMS

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MS MARGARET ELAINE CAROLAN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

19/01/1419 January 2014 11/01/14 NO MEMBER LIST

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 5 ROUNDSTONE STREET TROWBRIDGE WILTSHIRE BA14 8DH ENGLAND

View Document

06/10/136 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 11/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company